DOLLAR EAST MONEY TRANSFER LIMITED
Status | ACTIVE |
Company No. | 06692184 |
Category | Private Limited Company |
Incorporated | 09 Sep 2008 |
Age | 15 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DOLLAR EAST MONEY TRANSFER LIMITED is an active private limited company with number 06692184. It was incorporated 15 years, 8 months, 29 days ago, on 09 September 2008. The company address is Northbridge House Northbridge House, Burnley, BB10 1PD, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Certificate change of name company
Date: 24 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dollareast uk money transfer LIMITED\certificate issued on 24/10/23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-05
New address: Northbridge House Elm Street Burnley BB10 1PD
Old address: Piccadilly House 49 Piccadilly Manchester M1 2AP
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Mortgage satisfy charge full
Date: 12 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Imran
Termination date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: 222 Ashton Road Oldham Lancashire OL8 1QN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Capital
Type: SH01
Capital : 70,000 GBP
Date: 2013-06-18
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Irfan Bin Ghaus
Documents
Legacy
Date: 18 Jun 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form TM01 was removed form the public register on 14/08/2013 as it is invalid or ineffective.
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Choudhry Munir
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Capital allotment shares
Date: 01 Aug 2011
Action Date: 10 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-10
Capital : 20,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 26 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 07 Nov 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Choudhry Umar Munir
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 07 Nov 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Mr Muhammad Imran
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Choudhry Umar Munir
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Muhammad Imran
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: 246 Ashton Road Oldham OL8 1QN
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr choudhry umar munir
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr muhammad imran
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mohammad arif
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mohammad arif
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
225 POULTON ROAD,WALLASEY,CH44 4BT
Number: | OC413653 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C A D VENTURES (LONDON) LIMITED
27 PALACE GATE,LONDON,W8 5LS
Number: | 09215700 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARVALE DEVELOPMENTS LIMITED
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 07797908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11426650 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WALTER ROAD,SWANSEA,SA1 5NF
Number: | 09994196 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS BESPOKE IRONMONGERY LIMITED
20 MERE GRANGE,FRIDAYTHORPE,YO25 9TA
Number: | 06749447 |
Status: | ACTIVE |
Category: | Private Limited Company |